Search icon

TERRACINA AT THE VINEYARDS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRACINA AT THE VINEYARDS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1998 (27 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: N98000001975
FEI/EIN Number 593516620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL, 34119, US
Mail Address: P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PMP OF SW FL, INC. Agent P.M.P OF SW FL, INC, NAPLES, FL, 34119
MAMBUCA FRANK President 478 TERRA VISTA CT, NAPLES, FL, 34119
TREMBLAY PETE Secretary 435 TERRACINA WAY, NAPLES, FL, 34119
O'DELL SCOTT Director 444 TERRACINA WAY, NAPLES, FL, 34119
Occhiogrosso Jim Treasurer 424 Terracina Way, NAPLES, FL, 34119
Forry James Director 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-04-16 TERRACINA AT THE VINEYARDS HOMEOWNERS' ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2009-03-03 P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2009-03-03 PMP OF SW FL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 P.M.P OF SW FL, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
Amended/Restated Article/NC 2021-04-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State